This company is commonly known as Benguela Cove Investments Limited. The company was founded 87 years ago and was given the registration number 00321529. The firm's registered office is in SUTTON. You can find them at 92-96 Lind Road, , Sutton, Surrey. This company's SIC code is 93110 - Operation of sports facilities.
Name | : | BENGUELA COVE INVESTMENTS LIMITED |
---|---|---|
Company Number | : | 00321529 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 04 December 1936 |
End of financial year | : | 30 June 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 92-96 Lind Road, Sutton, Surrey, England, SM1 4PL |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
92-96, Lind Road, Sutton, England, SM1 4PL | Secretary | 25 May 2016 | Active |
92-96, Lind Road, Sutton, England, SM1 4PL | Director | 21 April 2021 | Active |
92-96, Lind Road, Sutton, England, SM1 4PL | Director | 15 March 2022 | Active |
92-96, Lind Road, Sutton, England, SM1 4PL | Director | 01 July 2021 | Active |
92-96, Lind Road, Sutton, England, SM1 4PL | Director | 11 May 2016 | Active |
78 Ledbury Road, London, W11 2AH | Secretary | - | Active |
Wildways, Bramley Road, Sherfield-On-Loddon, Hook, England, RG27 0DF | Secretary | 26 February 2009 | Active |
7 Norland Square, Holland Park, London, W11 4PX | Secretary | 25 February 1992 | Active |
54 Barbican Road, Kingston 6, Jamaica, | Director | 05 January 1994 | Active |
54 Barbican Road, Kingston 6, Jamaica, | Director | 05 November 1995 | Active |
Burchetts, Lower Moushill Lane, Milford, GU8 5JX | Director | 05 November 1995 | Active |
Catherine Of Aragon, Pilcot Hill, Dogmersfield, RG27 8SX | Director | - | Active |
92-96, Lind Road, Sutton, England, SM1 4PL | Director | 11 May 2016 | Active |
Green Hedges Dippenhall Street, Crondall, Farnham, GU10 5NZ | Director | - | Active |
A24 Group Limited | ||
Notified on | : | 06 May 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | 92-96, Lind Road, Sutton, England, SM1 4PL |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-02-09 | Accounts | Accounts with accounts type small. | Download |
2024-01-15 | Mortgage | Mortgage satisfy charge full. | Download |
2023-11-13 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-08-08 | Officers | Termination director company with name termination date. | Download |
2022-11-22 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-11-21 | Accounts | Accounts with accounts type small. | Download |
2022-03-15 | Officers | Appoint person director company with name date. | Download |
2022-01-13 | Accounts | Accounts with accounts type small. | Download |
2021-11-23 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-07-21 | Officers | Appoint person director company with name date. | Download |
2021-07-10 | Accounts | Accounts with accounts type small. | Download |
2021-04-21 | Officers | Appoint person director company with name date. | Download |
2020-11-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-07-07 | Accounts | Accounts with accounts type small. | Download |
2019-10-24 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-04-03 | Accounts | Accounts with accounts type small. | Download |
2018-10-31 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-06-06 | Accounts | Accounts with accounts type small. | Download |
2017-11-02 | Confirmation statement | Confirmation statement with no updates. | Download |
2016-11-02 | Confirmation statement | Confirmation statement with updates. | Download |
2016-09-08 | Accounts | Change account reference date company current extended. | Download |
2016-09-06 | Mortgage | Mortgage satisfy charge full. | Download |
2016-06-12 | Resolution | Resolution. | Download |
2016-06-12 | Change of name | Change of name notice. | Download |
2016-05-25 | Officers | Appoint person secretary company with name date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.